This company is commonly known as The Association For Renewable Energy And Clean Technology. The company was founded 22 years ago and was given the registration number 04241430. The firm's registered office is in LONDON. You can find them at Brettenham House, 2-19 Lancaster Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY |
---|---|---|
Company Number | : | 04241430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 23 Kingsway, London, England, WC2B 6UJ | Secretary | 31 May 2010 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 27 September 2023 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 09 September 2017 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 22 September 2022 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 29 July 2013 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 03 December 2010 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 09 May 2017 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 31 January 2017 | Active |
York House, 23 Kingsway, London, England, WC2B 6UJ | Director | 10 August 2004 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 26 June 2001 | Active |
Capital Tower, Waterloo Road, London, England, SE1 8RT | Secretary | 12 November 2008 | Active |
18 Cambridge Road, Teddington, TW11 8DR | Secretary | 26 June 2001 | Active |
Healey Mill Healey, Riding Mill, NE44 6BG | Secretary | 16 October 2002 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 27 February 2012 | Active |
Capital Tower, Waterloo Road, London, England, SE1 8RT | Director | 18 February 2010 | Active |
Capital Tower, Waterloo Road, London, England, SE1 8RT | Director | 18 February 2010 | Active |
10 The Hawthorns, Little Chalfont, HP8 4UJ | Director | 27 June 2001 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 04 May 2005 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 16 February 2011 | Active |
6 Spring House, Graphite Square, London, England, SE11 5EE | Director | 12 March 2015 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 06 November 2009 | Active |
20 Prosper Meadow, Kingswinford, DY6 8BA | Director | 27 June 2001 | Active |
No 1 West Thorpe, Park Road, Bowden, WA14 3JG | Director | 15 May 2003 | Active |
Capital Tower, Waterloo Road, London, England, SE1 8RT | Director | 12 September 2007 | Active |
Deli, Delabole, PL33 9BZ | Director | 27 June 2001 | Active |
12 Gordon Place, London, W8 4JD | Director | 19 September 2001 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 16 November 2006 | Active |
98 Clarendon Drive, London, SW15 1AH | Director | 27 June 2001 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 31 January 2009 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 26 June 2001 | Active |
8 Lion Court, Worcester, WR1 1UT | Director | 07 February 2007 | Active |
Third Floor, 91-94 Lower Marsh, London, SE1 7AB | Director | 15 May 2003 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 27 June 2001 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 03 January 2013 | Active |
25, Eccleston Place, London, United Kingdom, SW1W 9NF | Director | 27 February 2012 | Active |
Dr Nina Maria Skorupska | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, 23 Kingsway, London, England, WC2B 6UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-10-22 | Miscellaneous | Miscellaneous. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-24 | Change of name | Change of name notice. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.